Background WavePink WaveYellow Wave

ENROLY HOLDINGS LTD (09692184)

ENROLY HOLDINGS LTD (09692184) is an active UK company. incorporated on 17 July 2015. with registered office in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ENROLY HOLDINGS LTD has been registered for 10 years. Current directors include KNOTT, Jamie Lee, TOOMEY, Gary Leigh, TOOMEY, Ylorne Louise.

Company Number
09692184
Status
active
Type
ltd
Incorporated
17 July 2015
Age
10 years
Address
Suite 10 (Ground Floor) Q11 Quorum Business Park, Newcastle Upon Tyne, NE12 8BU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
KNOTT, Jamie Lee, TOOMEY, Gary Leigh, TOOMEY, Ylorne Louise
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENROLY HOLDINGS LTD

ENROLY HOLDINGS LTD is an active company incorporated on 17 July 2015 with the registered office located in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ENROLY HOLDINGS LTD was registered 10 years ago.(SIC: 70229)

Status

active

Active since 10 years ago

Company No

09692184

LTD Company

Age

10 Years

Incorporated 17 July 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 6 May 2025 (10 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

Suite 10 (Ground Floor) Q11 Quorum Business Park Benton Lane Newcastle Upon Tyne, NE12 8BU,

Previous Addresses

Suite 001 Berwick Workspace Boarding School Yard 90 Marygate Berwick-upon-Tweed Northumberland TD15 1BN England
From: 1 November 2024To: 6 November 2025
F05 Blyth Workspace Commissioners Quay Quay Road Blyth Northumberland NE24 3AF England
From: 15 December 2023To: 1 November 2024
3 Berrymoor Court Northumberland Business Park Cramlington NE23 7RZ England
From: 1 June 2022To: 15 December 2023
S10 Blyth Workspace Commissioners Quay Quay Road Blyth NE24 3AG England
From: 29 March 2021To: 1 June 2022
3 Berrymoor Court Northumberland Business Park Cramlington NE23 7RZ England
From: 29 August 2019To: 29 March 2021
7 Anton Place Cramlington NE23 6JH England
From: 17 July 2015To: 29 August 2019
Timeline

3 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Aug 23
Director Joined
Aug 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

KNOTT, Jamie Lee

Active
Northumberland Business Park, CramlingtonNE23 7RZ
Born September 1993
Director
Appointed 01 Aug 2023

TOOMEY, Gary Leigh

Active
Northumberland Business Park, CramlingtonNE23 7RZ
Born August 1971
Director
Appointed 01 Aug 2023

TOOMEY, Ylorne Louise

Active
Berrymoor Court, CramlingtonNE23 7RZ
Born June 1976
Director
Appointed 17 Jul 2015

Persons with significant control

1

Mrs Ylorne Louise Toomey

Active
Q11 Quorum Business Park, Newcastle Upon TyneNE12 8BU
Born June 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

30

Change Registered Office Address Company With Date Old Address New Address
6 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 December 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
23 August 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
1 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 August 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Incorporation Company
17 July 2015
NEWINCIncorporation